Entity Name: | G.R. PHELPS & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Aug 1981 (44 years ago) |
Branch of: | G.R. PHELPS & CO., INC., CONNECTICUT (Company Number 0000238) |
Date of dissolution: | 12 Feb 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 1997 (28 years ago) |
Document Number: | 850165 |
FEI/EIN Number |
060966528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1414 MAIN STREET, SPRINGFIELD, MA, 01144 |
Mail Address: | 1414 MAIN STREET, SPRINGFIELD, MA, 01144 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
O'CONNER JOHN | President | 3 OAKWOOD DRIVE, SOUTH WINDSOR, CT, 06074 |
O'CONNER JOHN | Director | 3 OAKWOOD DRIVE, SOUTH WINDSOR, CT, 06074 |
MARCUCCILLI BRINKE J | Director | 43 LORD DAVIS DR., AVON, CT |
RICKSON KENNETH M | Director | 3 WESTWOOD DRIVE, WILBRAHAM, MA, 01095 |
ANTOS PETER | Vice President | 36 BURNT HILL DR., FARMINGTON, CT |
LOMELI ANN | Secretary | 68 OUTLOOK AVE., WEST HARTFORD, CT |
BRUNO EMELIA | Treasurer | 11 PLYMOUTH RD., WEST HARTFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-12 | 1414 MAIN STREET, SPRINGFIELD, MA 01144 | - |
CHANGE OF MAILING ADDRESS | 1997-02-12 | 1414 MAIN STREET, SPRINGFIELD, MA 01144 | - |
NAME CHANGE AMENDMENT | 1989-07-05 | G.R. PHELPS & CO., INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 1997-02-12 |
ANNUAL REPORT | 1997-02-12 |
ANNUAL REPORT | 1996-02-09 |
ANNUAL REPORT | 1995-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State